Name: | NORM CHAMP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2016 (9 years ago) |
Entity Number: | 4884458 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORM CHAMP | Chief Executive Officer | 601 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-13 | 2024-02-01 | Address | 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-01-25 | 2024-02-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2016-01-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040413 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220228003637 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200221060304 | 2020-02-21 | BIENNIAL STATEMENT | 2020-01-01 |
SR-106716 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180213006058 | 2018-02-13 | BIENNIAL STATEMENT | 2018-01-01 |
160125000455 | 2016-01-25 | CERTIFICATE OF INCORPORATION | 2016-01-25 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State